Entity Number 730796
Status Inactive
NameLYELL G. GALBRAITH, P.C.
CountyMonroe
Date of registration 29 Oct 1981 (43 years ago) 29 Oct 1981
Date of dissolution 14 Nov 2002 14 Nov 2002
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Principal Address CLINTON SQUARE, PO BOX 31051, ROCHESTER, NY, United States, 14603
Principal Address ZIP code
Address CLINTON SQUARE, ROCHESTER, NY, United States, 14604
Address ZIP code 14604
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
LYELL G GALBRAITH
Chief Executive Officer
CLINTON SQUARE, PO BOX 31051, ROCHESTER, NY, United States, 14603
THE CORPORATION
DOS Process Agent
CLINTON SQUARE, ROCHESTER, NY, United States, 14604
1993-07-20
2001-11-19
Address
CLINTON SQUARE, PO BOX 1051, ROCHESTER, NY, 14603, USA (Type of address: Chief Executive Officer)
1993-07-20
2001-11-19
Address
CLINTON SQUARE, PO BOX 1051, ROCHESTER, NY, 14603, USA (Type of address: Principal Executive Office)
1981-10-29
1993-07-20
Address
LINCOLN FIRST TOWER, SUITE 2200, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
021114000133
2002-11-14
CERTIFICATE OF DISSOLUTION
2002-11-14
011119002502
2001-11-19
BIENNIAL STATEMENT
2001-10-01
991101002068
1999-11-01
BIENNIAL STATEMENT
1999-10-01
971216002429
1997-12-16
BIENNIAL STATEMENT
1997-10-01
931019003390
1993-10-19
BIENNIAL STATEMENT
1993-10-01
930720002627
1993-07-20
BIENNIAL STATEMENT
1992-10-01
A809623-4
1981-10-29
CERTIFICATE OF INCORPORATION
1981-10-29
Date of last update: 02 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts